Dunstan Court Management Limited
Residents property management
Dunstan Court Management Limited contacts: address, phone, fax, email, website, shedule
Address: 158 High Street CT6 5NP Herne Bay
Phone: +44-1452 4798248
Fax: +44-1452 4798248
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Dunstan Court Management Limited"? - send email to us!
Registration data Dunstan Court Management Limited
Register date: 1995-10-13
Register number: 03113579
Type of company: Private Limited Company
Get full report form global database UK for Dunstan Court Management LimitedOwner, director, manager of Dunstan Court Management Limited
Paul Martin Willoughby Director. Address: High Street, Herne Bay, Kent, CT6 5NP. DoB: September 1960, British
Giles Vincent Day Secretary. Address: Roper Close, Canterbury, Kent, CT2 7EP, United Kingdom. DoB:
Nicholas John Pryor Director. Address: High Street, Herne Bay, Kent, CT6 5NP. DoB: September 1956, English
Kathryn Jane Pryor Director. Address: Foresters Lodge Cottage London Road, Dunkirk, Faversham, Kent, ME13 9LG. DoB: January 1957, British
Steven Barrington Chambers Director. Address: 12 St. Dunstans Court, London Road, Canterbury, Kent, CT2 8LU. DoB: June 1972, British
Michael Cain Director. Address: 15a Church Street, Saint Paul's, Canterbury, Kent, CT1 1NH. DoB: February 1954, British
Phillipa Jane Ferst Director. Address: Skye, Athol Road, Whitstable, Kent, CT5 2EW. DoB: January 1944, British
Maria Cain Director. Address: 15a Church Street, St. Paul's, Canterbury, Kent, CT1 1NH. DoB: March 1938, Italian
Peter Torsten Berg Director. Address: 5 Orchard Street, Canterbury, Kent, CT2 8AP. DoB: September 1938, Swedish
Accounts It Ltd Corporate-secretary. Address: Green Lane, Whitstable, Kent, CT5 4JE, Great Britain. DoB:
Christopher Charles Harbridge Secretary. Address: 22 Church Street, Deal, Kent, CT14 7RX. DoB: March 1946, British
Tabitha Ruth Kirby-maynard Director. Address: 7 St Dunstans Court, Canterbury, Kent, CT2 8LU. DoB: August 1973, British
Leslie Edward Hillary Lindahl Director. Address: 8 St Dunstans Terrace, Canterbury, Kent, CT2 8AX. DoB: July 1925, British
Michael Cain Director. Address: 39 London Road, Canterbury, Kent, CT2 8LF. DoB: February 1954, British
Gladys Jessie Mary Culver Director. Address: 17 Dunstan Court, London Road, Canterbury, CT2 8LU. DoB: May 1910, British
Andrew William Kerr Director. Address: 43 The Oval, Henlow, Bedfordshire, SG16 6EU. DoB: September 1948, British
Anne Mildred Hardman Director. Address: 1a Castle Street, Canterbury, Kent, CT1 2QF. DoB: n\a, British
Ian Collins Secretary. Address: 1a Castle Street, Canterbury, Kent, CT1 2SQ. DoB: n\a, British
Alan David Lewis Director. Address: 143 Pilgrims Way, Kemsing, Sevenoaks, Kent, TN15 6TR. DoB: April 1950, British
Marcus Walden Mckinlay Secretary. Address: 12 Ludden Grove, Earlsfield, London, SW15 4LL. DoB: December 1968, British
Cmh Directors Limited Nominee-director. Address: Mitre House, 160 Aldergate Street, London, EC1A 4DD. DoB:
Cmh Secretaries Limited Nominee-director. Address: Mitre House, 160 Aldergate Street, London, EC1A 4DD. DoB:
Jobs in Dunstan Court Management Limited vacancies. Career and practice on Dunstan Court Management Limited. Working and traineeship
Sorry, now on Dunstan Court Management Limited all vacancies is closed.
Responds for Dunstan Court Management Limited on FaceBook
Read more comments for Dunstan Court Management Limited. Leave a respond Dunstan Court Management Limited in social networks. Dunstan Court Management Limited on Facebook and Google+, LinkedIn, MySpaceAddress Dunstan Court Management Limited on google map
Other similar UK companies as Dunstan Court Management Limited: Pj Offshore Support Limited | M I Carpentry Limited | Redpaths Windows, Doors And Stairs Limited | Bos Construction Ltd | Aqua Drainage & Plumbing Solutions Limited
Dunstan Court Management has been operating in this business for twenty one years. Established under company registration number 03113579, the company is classified as a Private Limited Company. You can reach the main office of this company during office hours under the following location: 158 High Street , CT6 5NP Herne Bay. Created as Caldetas, this business used the name until 1995-11-21, then it got changed to Dunstan Court Management Limited. The firm is registered with SIC code 98000 which means Residents property management. The firm's latest filed account data documents cover the period up to 2015-06-30 and the latest annual return was released on 2015-10-13. Since the firm began on the local market 21 years ago, the company has managed to sustain its praiseworthy level of success.
The following firm owes its accomplishments and permanent growth to a team of eight directors, specifically Paul Martin Willoughby, Nicholas John Pryor, Kathryn Jane Pryor and 5 other members of the Management Board who might be found within the Company Staff section of this page, who have been overseeing the firm since 2011. Furthermore, the managing director's tasks are regularly backed by a secretary - Giles Vincent Day, from who was hired by this firm 6 years ago.